Company Information

CIN
Status
Date of Incorporation
05 September 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
44,242,600
Authorised Capital
150,000,000

Directors

Jitendra Kejriwal
Jitendra Kejriwal
Director/Designated Partner
about 6 years ago
Sanjay .
Sanjay .
Director/Designated Partner
about 8 years ago
Sandeep .
Sandeep .
Director/Designated Partner
about 9 years ago

Past Directors

Ayush Kejriwal
Ayush Kejriwal
Additional Director
almost 9 years ago
Dinesh Kumar
Dinesh Kumar
Additional Director
about 9 years ago
Vishnu Prakash Gupta
Vishnu Prakash Gupta
Additional Director
over 9 years ago
Nawratna Agrawal
Nawratna Agrawal
Director
about 11 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director
about 13 years ago
Ghan Shyam Sharma
Ghan Shyam Sharma
Director
over 18 years ago

Registered Trademarks

Mywud Surya Vikas Plywood

[Class : 35] Advertising, Business Appraisals, Professional Business Consultancy, Business Information, Business Management Assistance, Business Management And Organizational Consultancy, Demonstration Of Goods, Exhibitions, Public Relations, Publicity, Sale Promotion For Others. Shop Window Dressing, Information Relating To Shopping Centre & Retail Industry.

Mywud Surya Vikas Plywood

[Class : 17] Mica

Beutree Surya Vikas Plywood

[Class : 35] Advertising, Business Appraisals, Professional Business Consultancy, Business Information, Business Management Assistance, Business Management And Organizational Consultancy, Demonstration Of Goods, Exhibitions, Public Relations, Publicity, Sale Promotion For Others, Shop Window Dressing, Information Relating To Shopping Centre & Retail Industry..
View +5 more Brands for Surya Vikas Plywood Limited.

Charges

49 Crore
14 February 2012
Allahabad Bank
49 Crore
19 March 2007
Bank Of Maharashtra
15 Crore
09 April 2003
Punjab National Bank
3 Crore
24 September 2005
The Bank Of Rajasthan Ltd.
1 Crore
08 February 2003
Punjab National Bank
1 Crore
08 February 2003
Punjab National Bank
2 Crore
09 April 2003
Punjab National Bank
0
24 September 2005
The Bank Of Rajasthan Ltd.
0
08 February 2003
Punjab National Bank
0
08 February 2003
Punjab National Bank
0
19 March 2007
Bank Of Maharashtra
0
14 February 2012
Allahabad Bank
0
09 April 2003
Punjab National Bank
0
24 September 2005
The Bank Of Rajasthan Ltd.
0
08 February 2003
Punjab National Bank
0
08 February 2003
Punjab National Bank
0
19 March 2007
Bank Of Maharashtra
0
14 February 2012
Allahabad Bank
0

Documents

Form DPT-3-02112020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
Form AOC-4(XBRL)-04022020_signed
Form MGT-7-30012020_signed
List of share holders, debenture holders;-25012020
Form DIR-12-31102019_signed
Declaration by first director-31102019
Form DPT-3-09072019
Form ADT-1-03062019_signed
Copy of the intimation sent by company-30052019
Copy of resolution passed by the company-30052019
Copy of written consent given by auditor-30052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022019
Form AOC-4(XBRL)-07022019_signed
List of share holders, debenture holders;-01022019
Approval letter for extension of AGM;-01022019
Copy of MGT-8-01022019
Form MGT-7-01022019_signed
Form ADT-3-18102018-signed
Form ADT-1-17102018_signed
Copy of resolution passed by the company-17102018
Copy of written consent given by auditor-17102018
Resignation letter-09102018
List of share holders, debenture holders;-08062018
Copy of MGT-8-08062018
Form MGT-7-08062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042018
Form AOC-4(XBRL)-25042018_signed
List of share holders, debenture holders;-12042018
Form MGT-7-12042018_signed